Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr John Craig Tilley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mr Christopher William Mackenzie Burke |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as former ryton hotel, lane head, west ryton, ryton, tyne and wear, NE40 3HF, being all of the land and buildings in title TY363289, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
31 July 2019 | Delivered on: 1 August 2019 Persons entitled: North East Property LP Classification: A registered charge Particulars: F/H ryton hotel lane head ryton t/no TY363289. Outstanding |
31 July 2019 | Delivered on: 1 August 2019 Persons entitled: North East Property LP Classification: A registered charge Particulars: F/H ryton hotel lane head ryton t/no TY363289. Outstanding |
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 July 2022 (6 pages) |
25 April 2023 | Cessation of Christopher William Mackenzie Burke as a person with significant control on 5 December 2021 (1 page) |
29 July 2022 | Total exemption full accounts made up to 30 July 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
3 November 2021 | Satisfaction of charge 114589690002 in full (1 page) |
3 November 2021 | Satisfaction of charge 114589690002 in part (1 page) |
3 November 2021 | Satisfaction of charge 114589690001 in full (1 page) |
29 October 2021 | Registration of charge 114589690003, created on 28 October 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 April 2021 | Change of details for Mr Derrick Hutchinson as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
15 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
9 February 2021 | Change of details for Mr Christopher William Mackenzie Burke as a person with significant control on 1 October 2020 (2 pages) |
9 February 2021 | Director's details changed for Mr Christopher William Mackenzie Burke on 1 October 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 February 2020 | Director's details changed for Mr Derrick Hutchinson on 24 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
1 August 2019 | Registration of charge 114589690001, created on 31 July 2019 (23 pages) |
1 August 2019 | Registration of charge 114589690002, created on 31 July 2019 (22 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 January 2019 | Change of details for Mr Christopher William Mckenzie Burke as a person with significant control on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Mr Christopher William Mckenzie Burke on 11 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2019 | Notification of Christopher William Mckenzie Burke as a person with significant control on 7 August 2018 (2 pages) |
9 January 2019 | Notification of John Craig Tilley as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr John Craig Tilley as a director on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Christopher William Mckenzie Burke as a director on 7 August 2018 (2 pages) |
17 July 2018 | Current accounting period shortened from 31 July 2019 to 31 July 2018 (1 page) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|